Search icon

FABCO CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FABCO CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721223
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 300 E 57TH STREET, #15D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FABRIZI Chief Executive Officer 300 E 57TH STREET, #15D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOSEPH FABRIZI DOS Process Agent 300 E 57TH STREET, #15D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-03-07 2019-06-19 Address 310 EAST 46TH ST, #7E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-07 2019-06-19 Address 310 EAST 46TH ST, #7E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-03-07 2019-06-19 Address 310 EAST 46TH ST, #7E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-02-29 2014-03-07 Address 410 EAST 57TH ST #4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-02-29 2014-03-07 Address 410 EAST 57TH ST #4, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190619060259 2019-06-19 BIENNIAL STATEMENT 2018-01-01
140307002369 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120229002832 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100209002629 2010-02-09 BIENNIAL STATEMENT 2010-01-01
060223002652 2006-02-23 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21067.14
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21048.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State